logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hill, Simon John Crassweller

    Related profiles found in government register
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 1
    • 81-83, Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 2
  • Hill, Simon John Crassweller
    British telecoms born in April 1966

    Registered addresses and corresponding companies
    • 16 Beaufort Mansions, Beaufort Street, London, SW3 5AG

      IIF 3
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 4
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 5 IIF 6
  • Hill, Simon John Crassweller
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 7
  • Hill, Simon John Crassweller
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Simon John Crassweller
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Cortayne Road, London, SW6 3QA

      IIF 30
  • Hill, Simon John Crassweller
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Edenhurst Avenue, London, SW6 3PD

      IIF 31
    • Chester House, 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 32
  • Hill, Simon John Crassweller
    British developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 33
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 34
  • Hill, Simon John Crassweller
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 35
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 36 IIF 37
    • 57a, Sheen Lane, London, SW14 8AB, England

      IIF 38
    • 7 Cortayne Road, London, SW6 3QA

      IIF 39
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 40
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 41
  • Hill, Simon John Crassweller
    British fund manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Cortayne Road, London, SW6 3QA

      IIF 42
  • Hill, Simon Crassweller
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, Great Britain

      IIF 43
  • Mr Simon Hill
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 44
  • Mr Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 45
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 46 IIF 47
    • 11 Edenhurst Avenue, London, SW6 3PD, United Kingdom

      IIF 48
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 49 IIF 50 IIF 51
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 56
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 57 IIF 58 IIF 59
  • Simon John Crassweller Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 60 IIF 61
    • 3, Manor House , High Street, Limpsfield, Oxted, RH8 0DR, United Kingdom

      IIF 62
  • Mr Simon Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 40
  • 1
    483 FULHAM ROAD LIMITED
    03812160 11307751... (more)
    Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (17 parents)
    Officer
    1999-07-22 ~ 2003-03-13
    IIF 3 - Director → ME
  • 2
    57 SHEEN LANE MANAGEMENT COMPANY LIMITED - now
    EVERETT LODGE LTD
    - 2019-01-08 11204758
    57a Sheen Lane, London, England
    Active Corporate (6 parents)
    Officer
    2018-02-14 ~ 2018-05-21
    IIF 38 - Director → ME
  • 3
    AEROFONE (UK) LIMITED
    02544334
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2001-06-14 ~ 2003-02-27
    IIF 30 - Director → ME
  • 4
    BACKGAME LIMITED
    09319561 09302491
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-19 ~ now
    IIF 26 - Director → ME
  • 5
    BEADON COMMERCIAL LTD
    - now 06228078
    BERKELEY ONE HUNDRED AND SEVENTY LIMITED
    - 2019-09-06 06228078 05596790... (more)
    81-83 Chester House Fulham High Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 6
    BENCHLEY MANAGEMENT LIMITED
    08806613
    Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (7 parents)
    Officer
    2013-12-09 ~ 2014-12-16
    IIF 43 - Director → ME
  • 7
    BEXHILL LIVING LTD
    15732902
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-21 ~ 2024-05-22
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    BROOKFIELD MEWS COMMERCIAL LTD
    13364677
    9 Brookfield Mews, White Hart Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-28 ~ 2023-04-19
    IIF 40 - Director → ME
  • 9
    CIVITAS SPV152 LIMITED
    11955719 09777380... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-04-20 ~ 2019-06-04
    IIF 1 - Director → ME
  • 10
    DUCASHILL LIMITED
    09817619
    Airport House Lancaster Suite 7, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    HARTFIELD HEALTH LTD
    - now 09052091
    HEALTHWORKS PEOPLE LTD
    - 2026-01-22 09052091
    HEALTHWORKS RECRUITMENT LTD
    - 2023-12-11 09052091
    STONE ESTATES LIMITED
    - 2023-02-13 09052091
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-12
    IIF 5 - Ownership of shares – 75% or more OE
    2023-10-23 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD
    11107844
    79 Hartfield Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-12-12 ~ 2018-12-09
    IIF 41 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-12-13
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    HEATH BALLARD LTD
    09870392
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    HIROTWINKI LTD
    09862075
    Airport House Lancaster Suite 7, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 35 - Director → ME
  • 15
    IBIS BASIL LTD
    - now 13477363
    INTEGRATED HOUSING ASSOCIATION LTD
    - 2023-07-26 13477363
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INTERNATIONAL CHILDCARE TRUST
    06178310
    The Grayston Centre, Charles Square, London
    Dissolved Corporate (21 parents)
    Officer
    2007-04-01 ~ 2010-07-26
    IIF 42 - Director → ME
  • 17
    LEADENHALL NO 389 LLP - now
    NOMINA NO 389 LLP
    - 2019-03-05 OC330942 OC330575... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2007-08-29 ~ 2018-11-09
    IIF 7 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 49 - Right to surplus assets - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove members OE
  • 18
    LETTERSTONE INVESTMENT MANAGEMENT LTD
    - now 06701970
    CRASSWELLER LIMITED
    - 2009-10-27 06701970
    COMMODITIES LIMITED
    - 2008-10-20 06701970
    Lydmore House, St Anns Fort, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 19
    LIME LODGE CARE LTD
    06633607
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-03-13 ~ now
    IIF 23 - Director → ME
  • 20
    LIMPSFIELD FREEHOLD LIMITED
    10911925
    3 Manor House , High Street, Limpsfield, Oxted, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-11 ~ 2019-10-18
    IIF 8 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-11 ~ 2019-10-18
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LONDON PLACE GROUP LIMITED
    09595788
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2015-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    LP HART LTD
    - now 08523790
    LONDON PLACE HART LIMITED
    - 2015-09-14 08523790
    9 Worton Park, Cassington, Witney, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2013-05-10 ~ 2023-04-19
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    LPH MANAGEMENT LTD
    - now 07912103
    LONDON PLACE HOMES LTD
    - 2019-08-26 07912103
    STONEFORTH LTD
    - 2012-11-13 07912103
    STONEFORTH ENVIRONMENTAL INVESTMENT MANAGEMENT LIMITED
    - 2012-06-22 07912103
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    MNP COMPLETE CARE LIMITED
    11073266
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-02-11
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NAMECO (NO. 1160) LIMITED
    08934382 08932812... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 26
    NTH NORTH LTD - now
    WG MITROVIC LTD
    - 2026-02-12 12351217
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2025-09-11
    IIF 14 - Director → ME
  • 27
    PLAZA JACOBY LTD
    10131527
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    RCG PROJECTS LTD - now
    HARTFIELD PROJECTS LTD
    - 2026-02-20 11831840
    WELLGATE PROJECTS LTD
    - 2025-01-09 11831840
    AP SUPPORTED LIVING LTD
    - 2022-11-10 11831840
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-18 ~ 2025-09-11
    IIF 11 - Director → ME
  • 29
    SCM MIDLANDS LTD - now
    WG HAYNES LTD
    - 2026-02-12 12351471
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-06 ~ 2025-09-11
    IIF 21 - Director → ME
  • 30
    SEEK RAJ 2 LIMITED - now
    BACKGAME LIMITED
    - 2014-11-18 09302491 09319561
    EDENHURST DEVELOPERS LIMITED
    - 2014-11-12 09302491
    34 Sussex Road, South Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-10 ~ 2014-11-18
    IIF 36 - Director → ME
  • 31
    SHAW MAGRIEL LTD
    09870309
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-12
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    SKILLS COMMUNITY LTD
    - now 10192743
    OUTSIDE PLACE LIMITED
    - 2021-04-22 10192743
    Chester House, 81-83 Fulham High Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2016-05-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    STANHOPE COMMUNICATIONS PLC
    04021739
    C/o Chantrey Vellacott D F K, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (14 parents)
    Officer
    2000-06-22 ~ 2003-02-27
    IIF 39 - Director → ME
  • 34
    TFP HOUSING LTD - now
    HARTFIELD HEALTHCARE LTD
    - 2026-02-12 14470017
    WG MANAGEMENT LIMITED
    - 2025-01-09 14470017 10131878
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-11-08 ~ 2025-09-11
    IIF 12 - Director → ME
    Person with significant control
    2022-11-08 ~ 2024-03-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WELLGATE CARE LIMITED
    11733935
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2018-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-19 ~ 2023-01-10
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WELLGATE GROUP LIMITED
    15516113
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    WELLGATE SUPPORT LTD
    - now 12351435
    WELLGATE SUPPORTED LIVING LTD
    - 2022-05-11 12351435
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ now
    IIF 10 - Director → ME
  • 38
    WG HOMECARE LTD
    - now 12351104
    WG CAIRNEY LTD
    - 2022-02-14 12351104
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ now
    IIF 29 - Director → ME
  • 39
    WGH MANAGEMENT LTD
    - now 10131878 14470017
    WELLGATE HEALTH LTD
    - 2019-08-26 10131878
    HARTFIELD CRAWFORD LTD
    - 2019-01-17 10131878
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-19
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 40
    WICKHAM HOUSE (RICHMOND) LIMITED
    09436972
    Jcf Property Management Ltd, 322 Upper Richmond Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-02-12 ~ 2016-01-13
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.